Name: | DORCEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1989 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1401847 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | KELLNER HERLIHY GETTY FRIEDMAN, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016 |
Principal Address: | 75 GREENE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUE STEIN | Chief Executive Officer | 75 GREENE ST., NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KELLNER HERLIHY GETTY FRIEDMAN, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2009-05-26 | Address | 75 GREENE ST., NEW YORK, NY, 10012, 4310, USA (Type of address: Service of Process) |
1992-12-03 | 2003-12-16 | Address | 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2003-12-16 | Address | 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
1992-12-03 | 2003-12-16 | Address | 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
1990-01-03 | 1992-12-03 | Address | 56 TA'AGAN POINT, ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
1989-11-22 | 1990-01-03 | Address | 56 AGAN POINT ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141367 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090526000042 | 2009-05-26 | CERTIFICATE OF CHANGE | 2009-05-26 |
071127002981 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051228002411 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031216002258 | 2003-12-16 | BIENNIAL STATEMENT | 2003-11-01 |
011227002063 | 2001-12-27 | BIENNIAL STATEMENT | 2001-11-01 |
991206002262 | 1999-12-06 | BIENNIAL STATEMENT | 1999-11-01 |
971106002631 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
931221002052 | 1993-12-21 | BIENNIAL STATEMENT | 1993-11-01 |
921203002250 | 1992-12-03 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State